- Company Overview for BGS SERVICES (BERMUDA) LIMITED (08656912)
- Filing history for BGS SERVICES (BERMUDA) LIMITED (08656912)
- People for BGS SERVICES (BERMUDA) LIMITED (08656912)
- More for BGS SERVICES (BERMUDA) LIMITED (08656912)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Mar 2018 | TM01 | Termination of appointment of Julia Christina Patriciu Henderson as a director on 19 March 2018 | |
21 Nov 2017 | CH04 | Secretary's details changed for Brit Corporate Secretaries Limited on 21 November 2017 | |
25 Aug 2017 | CS01 | Confirmation statement made on 20 August 2017 with no updates | |
05 Jul 2017 | RP04AP01 | Second filing for the appointment of Julia Christina Patriciu Henderson as a director | |
17 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Mar 2017 | AP01 |
Appointment of Mrs Julia Christina Patriciu Henderson as a director on 20 March 2017
|
|
03 Jan 2017 | TM01 | Termination of appointment of Janis Kennard as a director on 2 December 2016 | |
15 Nov 2016 | AP01 | Appointment of Mr Stuart Dawes as a director on 7 November 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 20 August 2016 with updates | |
04 Jul 2016 | AP01 | Appointment of Mrs Janis Kennard as a director on 17 June 2016 | |
27 Jun 2016 | AP01 | Appointment of Mark Bertrand Cloutier as a director on 17 May 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of Matthew Dominic Wilson as a director on 17 May 2016 | |
27 Jun 2016 | TM01 | Termination of appointment of James Christopher Paul Insley as a director on 17 May 2016 | |
21 Jun 2016 | AUD | Auditor's resignation | |
09 Jun 2016 | AUD | Auditor's resignation | |
03 May 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Mar 2016 | AD01 | Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2 March 2016 | |
15 Sep 2015 | AR01 |
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
25 Aug 2015 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2015-08-25
|
|
22 May 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Nov 2014 | AP01 | Appointment of Mr Nicholas James Davies as a director on 24 November 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 15 November 2013
|
|
26 Nov 2013 | AP01 | Appointment of Jr Joseph Vincent Bonanno as a director | |
25 Nov 2013 | AP01 | Appointment of Mr Richard William Weston as a director |